GEORGETOWN MOTORS, INC.

Name: | GEORGETOWN MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1961 (64 years ago) |
Date of dissolution: | 21 Jan 2023 |
Entity Number: | 135850 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 633 MIDDLE COUNTRY RD, ST. JAMES, NY, United States, 11780 |
Principal Address: | 10 wilderness road, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES D GEORGE | Chief Executive Officer | 10 WILDERNESS ROAD, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
GEORGETOWN MOTORS, INC. | DOS Process Agent | 633 MIDDLE COUNTRY RD, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-21 | 2023-01-21 | Address | 633 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, 0608, USA (Type of address: Chief Executive Officer) |
2023-01-21 | 2022-09-15 | Address | 633 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, 0608, USA (Type of address: Chief Executive Officer) |
2023-01-21 | 2022-09-15 | Address | 633 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, 0608, USA (Type of address: Service of Process) |
2023-01-21 | 2023-01-21 | Address | 10 WILDERNESS ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-01-21 | 2022-09-15 | Address | 10 WILDERNESS ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220915000702 | 2022-09-15 | AMENDMENT TO BIENNIAL STATEMENT | 2022-09-15 |
230121000281 | 2022-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-08 |
210301061117 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
170301006581 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
151221006148 | 2015-12-21 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State